Name: | JOMASHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1990 (34 years ago) |
Entity Number: | 1493412 |
ZIP code: | 11516 |
County: | Kings |
Place of Formation: | New York |
Address: | GULKOSCHWED LLP, 499 CHESTNUT STREET, SUITE 202, CEDARHURST, NY, United States, 11516 |
Principal Address: | 140 58TH STREET #6N, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN STERNBERG | Chief Executive Officer | 140 58TH STREET #6N, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
ASHER C. GULKO, ESQ. | DOS Process Agent | GULKOSCHWED LLP, 499 CHESTNUT STREET, SUITE 202, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 140 58TH STREET #6N, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2021-03-08 | 2025-04-17 | Address | 140 58TH STREET #6N, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2020-11-10 | 2025-04-17 | Address | GULKOSCHWED LLP, 499 CHESTNUT STREET, SUITE 202, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2020-11-10 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-16 | 2020-11-10 | Address | PRYOR CASHMAN LLP, 7 TIMES SQUARE TOWER, 25TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417001474 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
220411003150 | 2022-04-11 | BIENNIAL STATEMENT | 2020-12-01 |
210308061076 | 2021-03-08 | BIENNIAL STATEMENT | 2018-12-01 |
201110000384 | 2020-11-10 | CERTIFICATE OF AMENDMENT | 2020-11-10 |
190116000699 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-02-03 | 2023-03-20 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Resolved and Consumer Satisfied |
2022-07-22 | 2022-08-12 | Exchange Goods/Contract Cancelled | Yes | 469.00 | Resolved and Consumer Satisfied |
2021-11-12 | 2021-11-22 | Defective Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
2020-04-21 | 2020-04-24 | Other | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-08-08 | 2019-09-03 | Non-Delivery of Goods | No | 0.00 | Advised to Sue |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State